BRIDGESHIELD ASSET MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Audit exemption subsidiary accounts made up to 2024-04-30 |
28/01/2528 January 2025 | |
28/01/2528 January 2025 | |
28/01/2528 January 2025 | |
01/11/241 November 2024 | Confirmation statement made on 2024-10-19 with no updates |
22/01/2422 January 2024 | |
22/01/2422 January 2024 | Audit exemption subsidiary accounts made up to 2023-04-30 |
22/01/2422 January 2024 | |
22/01/2422 January 2024 | |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
31/01/2331 January 2023 | Audit exemption subsidiary accounts made up to 2022-04-30 |
17/01/2317 January 2023 | |
17/01/2317 January 2023 | |
17/01/2317 January 2023 | |
04/05/224 May 2022 | Appointment of Mr Jeremy Stuart French as a director on 2022-04-27 |
04/05/224 May 2022 | Appointment of Mr Gavin Richard Jones as a director on 2022-04-27 |
29/04/2229 April 2022 | Termination of appointment of Nicholas Paul Mcauliffe as a director on 2022-04-27 |
29/04/2229 April 2022 | Registered office address changed from 86a Broadway Leigh -on-Sea Essex SS9 1AE United Kingdom to 110 Cannon Street London EC4N 6EU on 2022-04-29 |
29/04/2229 April 2022 | Notification of Frp Advisory Trading Limited as a person with significant control on 2022-04-27 |
29/04/2229 April 2022 | Change of details for Frp Advisory Trading Limited as a person with significant control on 2022-04-27 |
29/04/2229 April 2022 | Cessation of Bridgeshield Ltd as a person with significant control on 2022-04-27 |
29/04/2229 April 2022 | Cessation of Nicholas Paul Mcauliffe as a person with significant control on 2022-04-27 |
29/04/2229 April 2022 | Cessation of Benjamin Peter Hubbard as a person with significant control on 2022-04-27 |
30/03/2230 March 2022 | Resolutions |
30/03/2230 March 2022 | Memorandum and Articles of Association |
30/03/2230 March 2022 | Resolutions |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-09-30 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with updates |
08/11/218 November 2021 | Confirmation statement made on 2021-11-07 with updates |
23/10/2123 October 2021 | Previous accounting period shortened from 2021-11-30 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/02/2125 February 2021 | 30/11/20 TOTAL EXEMPTION FULL |
08/01/218 January 2021 | ADOPT ARTICLES 11/12/2020 |
08/01/218 January 2021 | ARTICLES OF ASSOCIATION |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
17/11/2017 November 2020 | REGISTERED OFFICE CHANGED ON 17/11/2020 FROM 30 ORANGE STREET LONDON WC2H 7HF UNITED KINGDOM |
16/11/2016 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PETER HUBBARD / 16/11/2020 |
06/11/206 November 2020 | DIRECTOR APPOINTED MR NICHOLAS PAUL MCAULIFFE |
08/11/198 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company